Company NameDakota Drawing Office Services Limited
Company StatusDissolved
Company Number01014349
CategoryPrivate Limited Company
Incorporation Date15 June 1971(52 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James Edward Morson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(31 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 21 May 2019)
RoleReprographic Printer
Country of ResidenceEngland
Correspondence AddressUnit 2 Sutton Business Park
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameAlison Burns
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2001)
RoleSales Representative
Correspondence Address3 Rose Cottages
Walton On The Hill
Tadworth
Surrey
KT20 7ST
Director NameRichard Anthony Guymer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1995)
RoleSales Director
Correspondence AddressWoodthorpe Cottage
Park Lane
Ashtead
Surrey
KT21 1EJ
Secretary NameAlison Burns
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address3 Rose Cottages
Walton On The Hill
Tadworth
Surrey
KT20 7ST
Director NameJohn Hugh Muir McKenzie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1996)
RoleCompany Director
Correspondence AddressInn Of The Golden Crab
322 So1 13 Beach Road
Pattaya City 20260
Bangkok
Thailand
Director NameMichael John Potter
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(23 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2000)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address3 Rose Cottages
Chequers Lane
Walton On The Hill
Surrey
KT20 7ST
Secretary NameMr Andrew James Buchan
NationalityBritish
StatusResigned
Appointed01 December 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameJohn Hugh Muir McKenzie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2001(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address62 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameJohn Carmine Auletta
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(33 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 March 2013)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address54 Deepfield Way
Coulsdon
Surrey
CR5 2SZ
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed03 September 2002(31 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 February 2018)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Contact

Websitedakotarepro.co.uk

Location

Registered AddressUnit 2 Sutton Business Park
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

995 at £1Dakota Reprographics LTD
99.50%
Ordinary
5 at £1Penny Mckenzie
0.50%
Ordinary

Financials

Year2014
Net Worth£252,557
Current Liabilities£111,570

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 February 2003Delivered on: 1 March 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 February 2003Delivered on: 27 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 and 4,24 willow lane,mitcham,surrey and parking spaces; sgl 506971. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 January 1988Delivered on: 15 January 1988
Satisfied on: 22 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 3 & 4, 24 willow lane mitcham surrey & all buildings & fixtures the goodwill of the business (if any) carried on at the above. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1982Delivered on: 14 April 1982
Satisfied on: 22 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H penthouse flat 62 hendfield court beddington gardens wallington, surrey.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2018Change of details for Mr James Edward Morson as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Termination of appointment of Mayfair Company Services Limited as a secretary on 13 February 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Director's details changed for James Edward Morson on 30 July 2014 (2 pages)
31 March 2016Director's details changed for James Edward Morson on 30 July 2014 (2 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015All of the property or undertaking has been released from charge 3 (2 pages)
3 December 2015All of the property or undertaking has been released from charge 3 (2 pages)
2 November 2015Registered office address changed from Unit 3 24 Willow Lane Mitcham Surrey CR4 4NA to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 3 24 Willow Lane Mitcham Surrey CR4 4NA to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 3 24 Willow Lane Mitcham Surrey CR4 4NA to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2 November 2015 (1 page)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Termination of appointment of John Auletta as a director (1 page)
21 March 2013Termination of appointment of John Auletta as a director (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for James Edward Morson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for John Carmine Auletta on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mayfair Company Services Limited on 23 February 2010 (2 pages)
23 February 2010Director's details changed for John Carmine Auletta on 23 February 2010 (2 pages)
23 February 2010Director's details changed for James Edward Morson on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mayfair Company Services Limited on 23 February 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 November 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 March 2003Resolutions
  • RES13 ‐ Financial assistance 24/01/03
(2 pages)
10 March 2003Resolutions
  • RES13 ‐ Financial assistance 24/01/03
(2 pages)
1 March 2003Particulars of mortgage/charge (5 pages)
1 March 2003Particulars of mortgage/charge (5 pages)
28 February 2003Director resigned (1 page)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 February 2003Director resigned (1 page)
28 February 2003Declaration of assistance for shares acquisition (10 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 February 2003Declaration of assistance for shares acquisition (10 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2002Full accounts made up to 31 March 2002 (11 pages)
16 September 2002Full accounts made up to 31 March 2002 (11 pages)
11 September 2002New secretary appointed (1 page)
11 September 2002New secretary appointed (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
12 June 2001Full accounts made up to 31 March 2001 (11 pages)
12 June 2001Full accounts made up to 31 March 2001 (11 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Return made up to 31/12/00; full list of members (6 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Ad 29/06/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 July 1998Ad 29/06/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 January 1988Particulars of mortgage/charge (5 pages)
15 January 1988Particulars of mortgage/charge (5 pages)
15 June 1971Incorporation (16 pages)
15 June 1971Incorporation (16 pages)